This company is commonly known as The Gladiator Programme Limited. The company was founded 23 years ago and was given the registration number SC214238. The firm's registered office is in GLASGOW. You can find them at Auchinlea Recreation Centre Auchinlea Road, Easterhouse, Glasgow, Strathclyde. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE GLADIATOR PROGRAMME LIMITED |
---|---|---|
Company Number | : | SC214238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Auchinlea Recreation Centre Auchinlea Road, Easterhouse, Glasgow, Strathclyde, G34 9PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Abercrombie Crescent, Bargeddie, Baillieston, Glasgow, Scotland, G69 7PN | Secretary | 28 December 2000 | Active |
83, Kildermorie Road, Glasgow, Scotland, G34 9EZ | Director | 01 February 2022 | Active |
165 Loretto Street, Cranhill, Glasgow, G33 3DA | Director | 28 December 2000 | Active |
125, Fettes Street, Glasgow, Scotland, G33 3BJ | Director | 09 March 2004 | Active |
8, Martin Crescent, Baillieston, Glasgow, Scotland, G69 6AJ | Director | 03 June 2015 | Active |
83, Abercrombie Crescent, Bargeddie, Baillieston, Glasgow, Scotland, G69 7PN | Director | 29 December 2000 | Active |
39 Dunskaith Street, Easterhouse, Glasgow, G34 0AN | Director | 28 December 2000 | Active |
Auchinlea Recreation Centre, Auchinlea Road, Easterhouse, Glasgow, G34 9PQ | Director | 29 March 2021 | Active |
19a, Conisborough Road, Easterhouse, Glasgow, Scotland, G34 9NP | Director | 06 February 2002 | Active |
12 Brodie Grove, Baillieston, Glasgow, G69 6EG | Director | 11 November 2003 | Active |
5 Main Street, Coatbridge, ML5 3AJ | Director | 28 December 2000 | Active |
112 Marfield St, Carntyne, Glasgow, G32 6EZ | Director | 27 August 2002 | Active |
122 Easterhouse Road, Glasgow, G34 9RQ | Director | 28 December 2000 | Active |
29 Torran Road, Glasgow, G33 4LT | Director | 14 January 2002 | Active |
38 Denmilne Street, Elhouse, Glasgow, G34 0AH | Director | 28 December 2000 | Active |
134 Hollybrook Street, Glasgow, G42 7NG | Director | 28 December 2000 | Active |
32 Elibank Street, Glasgow, G33 3RJ | Director | 19 August 2005 | Active |
15 Greenfield Avenue, Glasgow, G32 0ED | Director | 14 January 2002 | Active |
145 Denmilne Street, Glasgow, G34 0AE | Director | 28 December 2000 | Active |
59 Craw Road, Paisley, PA2 6AE | Director | 01 December 2006 | Active |
16 Balcurvie Road, Glasgow, G34 9QJ | Director | 28 December 2000 | Active |
Mr. Harold Cooper | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Address | : | Auchinlea Recreation Centre, Auchinlea Road, Glasgow, G34 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Gazette | Gazette filings brought up to date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.